Search icon

JAMES E. SMITH MECHANICAL, INC.

Company Details

Name: JAMES E. SMITH MECHANICAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jun 1984 (41 years ago)
Organization Date: 14 Jun 1984 (41 years ago)
Last Annual Report: 28 Jun 1999 (26 years ago)
Organization Number: 0190547
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4524 BISHOP LANE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
SHEILA ANDERSON Treasurer

Vice President

Name Role
THOMAS L. SMITH Vice President

Secretary

Name Role
SHELIA ANDERSON Secretary

President

Name Role
ROBERT A. SMITH President

Director

Name Role
JAMES E. SMITH, JR. Director

Incorporator

Name Role
JIMIL CORPORATION Incorporator
(BY JAMES E. SMITH, PRES Incorporator

Registered Agent

Name Role
ROBERT A. SMITH Registered Agent

Former Company Names

Name Action
JIMIL CORPORATION Old Name
J. R. INDUSTRIES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-21
Reinstatement 1999-02-01
Administrative Dissolution 1998-11-03
Annual Report 1998-07-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1995-06-23
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124612169 0452110 1995-06-23 1700 NORRIS PLACE, LOUISVILLE, KY, 40205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-06-23
Case Closed 1995-06-28
123782799 0452110 1994-09-21 PFT BUILDING WKU, BOWLING GREEN, KY, 42101
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1994-10-05
Case Closed 2012-12-15

Related Activity

Type Accident
Activity Nr 361999675

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1995-01-10
Abatement Due Date 1995-01-17
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1995-01-18
Final Order 1996-09-10
Nr Instances 1
Nr Exposed 6
Gravity 10
124605510 0452110 1994-07-18 4000 KRESGE WAY, LOUISVILLE, KY, 40207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-07-18
Case Closed 1994-07-25
115944167 0452110 1992-08-19 LOUISVILLE DOWNS, POPLAR LEVEL RD., LOUISVILLE, KY, 40215
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-08-20
Case Closed 1992-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 1992-09-30
Abatement Due Date 1992-09-30
Nr Instances 1
Nr Exposed 2
Gravity 00
123815896 0452110 1992-07-28 2100 SOUTH FLOYD ST, LOUISVILLE, KY, 40217
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-07-30
Case Closed 1992-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1992-10-23
Abatement Due Date 1992-10-29
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1992-10-23
Abatement Due Date 1992-10-29
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1992-10-23
Abatement Due Date 1992-10-29
Nr Instances 1
Nr Exposed 5
Gravity 00
123817652 0452110 1992-06-16 1883 INDIAN GAP ROAD, FRANKFORT, KY, 40601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-06-16
Case Closed 1992-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1992-07-17
Abatement Due Date 1992-07-29
Nr Instances 1
Nr Exposed 1
Gravity 00
115946188 0452110 1991-05-16 4909 PRESTON ST., LOUISVILLE, KY, 40209
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-16
Case Closed 1991-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1991-06-24
Abatement Due Date 1991-07-05
Nr Instances 1
Nr Exposed 1
17454448 0419000 1990-08-14 IRELAND AND 7TH STREET, FORT KNOX, KY, 40160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-14
Case Closed 1990-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 C01 IVB
Issuance Date 1990-09-17
Abatement Due Date 1990-09-26
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 06
104346325 0452110 1989-04-21 2100 SOUTH FLOYD ST, LOUISVILLE, KY, 40217
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-04-24
Case Closed 1989-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260351 B02
Issuance Date 1989-06-23
Abatement Due Date 1989-06-29
Nr Instances 1
Nr Exposed 1
104295431 0452110 1989-03-21 220 ABRAHAM FLEXNER WAY, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-21
Case Closed 1989-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260026
Issuance Date 1989-04-28
Abatement Due Date 1989-05-04
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-04-28
Abatement Due Date 1989-06-01
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-04-28
Abatement Due Date 1989-06-01
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-04-28
Abatement Due Date 1989-06-30
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-29
Case Closed 1988-11-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1988-11-04
Abatement Due Date 1988-11-17
Nr Instances 4
Nr Exposed 4
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-08
Case Closed 1987-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1987-06-16
Abatement Due Date 1987-06-22
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State